This company is commonly known as Jamaica Street Artists Ltd. The company was founded 18 years ago and was given the registration number 05506958. The firm's registered office is in BRISTOL. You can find them at 39 Jamaica Street, Stokes Croft, Bristol, Avon. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | JAMAICA STREET ARTISTS LTD |
---|---|---|
Company Number | : | 05506958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Jamaica Street, Stokes Croft, Bristol, Avon, BS2 8JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 20 October 2023 | Active |
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 22 November 2023 | Active |
Basement Flat 124 Richmond Road, Bristol, BS6 5ER | Director | 21 July 2005 | Active |
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 12 March 2018 | Active |
First Floor Back Flat, 121 Ashley Road Montpelier, Bristol, BS6 5NU | Secretary | 21 July 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 July 2005 | Active |
121 Ashley Road, Montpelier, Bristol, BS6 5NU | Director | 21 July 2005 | Active |
Ground Floor Flat, 23 Fremantle Square, Bristol, BS6 5TN | Director | 21 July 2005 | Active |
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 01 January 2016 | Active |
13 Richmond Road, Bristol, BS6 5EN | Director | 22 July 2005 | Active |
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 20 April 2010 | Active |
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 13 April 2010 | Active |
Basement Flat 124 Richmond Road, Bristol, BS6 5ER | Director | 21 July 2005 | Active |
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 14 April 2010 | Active |
39 Jamaica Street, Stokes Croft, Bristol, BS2 8JP | Director | 14 April 2010 | Active |
First Floor Back Flat, 121 Ashley Road Montpelier, Bristol, BS6 5NU | Director | 21 July 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Change of name | Certificate change of name company. | Download |
2023-04-21 | Change of name | Change of name community interest company. | Download |
2023-04-21 | Change of name | Change of name notice. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Accounts | Change account reference date company current shortened. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.